Company NameDavison Construction And Civils Limited
DirectorsKevin Davison and Michael Thomas Davison
Company StatusActive
Company Number07005581
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Davison
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameMr Michael Thomas Davison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Secretary NameMrs Pauline Denise Davison
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT

Location

Registered AddressUnit 4 Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Kevin Davison
40.00%
Ordinary
40 at £1Michael Thomas Davison
40.00%
Ordinary
20 at £1Pauline Davison
20.00%
Ordinary

Financials

Year2014
Net Worth£745
Cash£22,237
Current Liabilities£108,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
13 August 2019Registered office address changed from 1 Willow Road Esh Winning Durham DH7 9LH to Unit 4 Esh Winning Industrial Estate Esh Winning Durham DH7 9PT on 13 August 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Director's details changed for Mr Kevin Davison on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Michael Thomas Davison on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Kevin Davison on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Michael Thomas Davison on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Kevin Davison on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Kevin Davison on 14 March 2014 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2012Director's details changed for Mr Michael Thomas Davison on 6 September 2011 (2 pages)
6 September 2012Director's details changed for Mr Michael Thomas Davison on 6 September 2011 (2 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr Michael Thomas Davison on 6 September 2011 (2 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mr Kevin Davison on 2 September 2011 (2 pages)
5 September 2012Secretary's details changed for Mrs Pauline Denise Davison on 6 September 2011 (1 page)
5 September 2012Secretary's details changed for Mrs Pauline Denise Davison on 6 September 2011 (1 page)
5 September 2012Secretary's details changed for Mrs Pauline Denise Davison on 6 September 2011 (1 page)
5 September 2012Director's details changed for Mr Kevin Davison on 2 September 2011 (2 pages)
5 September 2012Director's details changed for Mr Kevin Davison on 2 September 2011 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 July 2011Registered office address changed from 6 Millennium Court Tow Law Bishop Auckland DL13 4EX on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 6 Millennium Court Tow Law Bishop Auckland DL13 4EX on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 6 Millennium Court Tow Law Bishop Auckland DL13 4EX on 6 July 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
12 April 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Kevin Davison on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Michael Thomas Davison on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Thomas Davison on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Kevin Davison on 31 August 2010 (2 pages)
1 September 2009Incorporation (19 pages)
1 September 2009Incorporation (19 pages)